19/20 PULTENEY STREET (BATH) LIMITED

Register to unlock more data on OkredoRegister

19/20 PULTENEY STREET (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01875164

Incorporation date

03/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1986)
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/02/2025
Termination of appointment of John Bernard Martin Sheaff as a director on 2025-02-05
dot icon05/02/2025
Appointment of Mr Nicholas Sheaff as a director on 2025-02-05
dot icon26/01/2025
Termination of appointment of John Gray as a director on 2025-01-26
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon13/09/2023
Second filing of Confirmation Statement dated 2023-05-30
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon18/11/2022
Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 2022-11-18
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Secretary's details changed for Ms Sarah Dedakis on 2021-08-16
dot icon16/08/2021
Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 2021-08-16
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/09/2020
Appointment of Ms Sarah Dedakis as a secretary on 2020-09-28
dot icon28/09/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 3 Chapel Row Bath BA1 1HN on 2020-09-28
dot icon28/09/2020
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2020-09-27
dot icon28/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon04/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/09/2016
Director's details changed for Mrs Susal Elizabeth Barnett on 2016-09-19
dot icon20/09/2016
Appointment of Mrs Susal Elizabeth Barnett as a director on 2016-08-16
dot icon17/08/2016
Termination of appointment of David Forbes Boyd as a director on 2016-08-16
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon07/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon07/10/2014
Registered office address changed from 6 Gay Street Bath Avon BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-07
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Appointment of Franco Rodolfo Muccini as a director
dot icon13/09/2013
Termination of appointment of Sophie Cooper as a director
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/06/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon30/08/2012
Termination of appointment of Judith Hufton as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/03/2012
Appointment of Alan Robert Sage Ponter as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Appointment of Sophie Annabel Cooper as a director
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for John Bernard Martin Sheaff on 2009-10-01
dot icon08/06/2010
Director's details changed for Dr John Gray on 2009-10-01
dot icon08/06/2010
Director's details changed for David Forbes Boyd on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Appointment terminated director vivienne lloyd
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 31/05/08; full list of members
dot icon19/06/2008
Appointment terminated director amanda holmes
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 31/05/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
New director appointed
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon16/05/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 31/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon09/03/2004
New director appointed
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/10/2002
Director resigned
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon19/12/2001
Director resigned
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon26/06/2000
Return made up to 31/05/00; full list of members
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Registered office changed on 06/06/00 from: apartment 5 20 great pulteney street bath avon BA2 4BT
dot icon03/05/2000
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
New director appointed
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon24/05/1999
Return made up to 31/05/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon26/05/1998
Return made up to 31/05/98; change of members
dot icon14/05/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Return made up to 31/05/97; change of members
dot icon05/06/1996
Return made up to 31/05/96; full list of members
dot icon12/04/1996
Accounts for a small company made up to 1996-03-31
dot icon18/05/1995
Return made up to 31/05/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Registered office changed on 19/07/94 from: apartment 4 20 great pulteney street bath BA2 4BT
dot icon16/06/1994
Return made up to 31/05/94; no change of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon21/07/1993
New director appointed
dot icon21/07/1993
Return made up to 31/05/93; full list of members
dot icon13/08/1992
Return made up to 31/05/92; full list of members
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon31/05/1992
Director resigned;new director appointed
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 31/05/91; full list of members
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 31/05/90; full list of members
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Return made up to 29/05/89; full list of members
dot icon25/11/1988
Return made up to 31/08/88; full list of members
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1988
Registered office changed on 05/02/88 from: 5 trim street bath BA1 1HB
dot icon24/11/1987
Return made up to 30/09/87; full list of members
dot icon21/05/1987
Secretary resigned;new secretary appointed
dot icon15/05/1987
Full accounts made up to 1986-03-31
dot icon28/02/1987
Director resigned;new director appointed
dot icon23/09/1986
Return made up to 14/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponter, Alan Robert Sage
Director
14/03/2012 - Present
-
Gray, John
Director
18/01/2004 - 26/01/2025
4
Dedakis, Sarah
Secretary
28/09/2020 - Present
-
Sheaff, John Bernard Martin
Director
01/03/2000 - 05/02/2025
1
Barnett, Susan Elizabeth
Director
16/08/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19/20 PULTENEY STREET (BATH) LIMITED

19/20 PULTENEY STREET (BATH) LIMITED is an(a) Active company incorporated on 03/01/1985 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19/20 PULTENEY STREET (BATH) LIMITED?

toggle

19/20 PULTENEY STREET (BATH) LIMITED is currently Active. It was registered on 03/01/1985 .

Where is 19/20 PULTENEY STREET (BATH) LIMITED located?

toggle

19/20 PULTENEY STREET (BATH) LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does 19/20 PULTENEY STREET (BATH) LIMITED do?

toggle

19/20 PULTENEY STREET (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19/20 PULTENEY STREET (BATH) LIMITED?

toggle

The latest filing was on 20/08/2025: Micro company accounts made up to 2025-03-31.